Giffnock
Glasgow
G46 7HN
Scotland
Director Name | Mr Haroon Mohammed Rashid |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Glenpark Avenue Thornliebank Glasgow G46 7JF Scotland |
Telephone | 0141 3535047 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Mlm Solutions 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Imran Aslam 50.00% Ordinary |
---|---|
50 at £1 | Rashid Mohammed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,079 |
Current Liabilities | £36,523 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2018 | Notice of final meeting of creditors (6 pages) |
14 September 2017 | Notice of winding up order (1 page) |
14 September 2017 | Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 14 September 2017 (2 pages) |
14 September 2017 | Court order notice of winding up (1 page) |
14 September 2017 | Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 14 September 2017 (2 pages) |
14 September 2017 | Court order notice of winding up (1 page) |
14 September 2017 | Notice of winding up order (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Registered office address changed from 908 Sauchiehall Street Glasgow Lanarkshire G3 7TF to 1037 Sauchiehall Street Glasgow G3 7TZ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 908 Sauchiehall Street Glasgow Lanarkshire G3 7TF to 1037 Sauchiehall Street Glasgow G3 7TZ on 26 October 2016 (1 page) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 August 2012 | Director's details changed for Mr Rashid Mohammed on 15 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Rashid Mohammed on 15 August 2012 (2 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|